Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Burnt Mills Gallery, Inc

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:11-bk-42824
TYPE / CHAPTER
Voluntary / 7

Filed

11-13-11

Updated

9-14-23

Last Checked

11-18-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2011
Last Entry Filed
Nov 17, 2011

Docket Entries by Year

Nov 13, 2011 1 Petition Chapter 7 Voluntary Petition Filed by Andre L. Kydala on behalf of Burnt Mills Gallery,Inc. 45 Day Automatic Dismissal for Incomplete Filings due by 12/28/2011. Atty Disclosure Statement due 11/28/2011. Statement of Financial Affairs due 11/28/2011. Summary of schedules due 11/28/2011. Incomplete Filings due by 11/28/2011. (Kydala, Andre) (Entered: 11/13/2011)
Nov 13, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-42824) [misc,volp7a] ( 306.00). Receipt number 22507143, amount $ 306.00. (U.S. Treasury) (Entered: 11/13/2011)
Nov 14, 2011 Remark - Principal Assets of Business Debtor is located at 446a Rt. 206,Bedminster, NJ 07921. (vpm) (Entered: 11/14/2011)
Nov 14, 2011 2 Appointment of Trustee.Trustee Karen E. Bezner appointed to case. Meeting of Creditors 341(a) meeting to be held on 12/21/2011 at 02:00 PM at Room 129, Clarkson S. Fisher Courthouse. (UST Staff13) (Entered: 11/14/2011)
Nov 14, 2011 3 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor Burnt Mills Gallery,Inc). Missing Documents: Schedules A B D E F G and H, Summary of Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation and Corporate Resolution. Incomplete Filings due by 11/28/2011. (blh) (Entered: 11/14/2011)
Nov 17, 2011 4 BNC Certificate of Mailing. No. of Notices: 2. Notice Date 11/17/2011. (Admin.) (Entered: 11/18/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:11-bk-42824
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond T. Lyons Jr.
Chapter
7
Filed
Nov 13, 2011
Type
voluntary
Terminated
Apr 11, 2012
Updated
Sep 14, 2023
Last checked
Nov 18, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aetna
    Autum House Realty
    Capital One
    MRE Write up Inc
    PSE&G
    Sheila Peyton Interior
    State of NJ
    Verizon I
    Verizon Wireless

    Parties

    Debtor

    Burnt Mills Gallery, Inc
    140 Pittstown Rd
    PO Box 655
    Pittstown, NJ 08867
    HUNTERDON-NJ
    Tax ID / EIN: xx-xxx2510

    Represented By

    Andre L. Kydala
    Andre Kydala, Esq.
    12 Lower Center Street
    PO Box 5537
    Clinton, NJ 08809
    (908) 735-2616
    Fax : (908) 735-0765
    Email: kydalalaw@aim.com

    Trustee

    Karen E. Bezner
    567 Park Avenue, Suite 103
    Scotch Plains, NJ 07076
    (908) 322-8484

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 27, 2023 Silver Fox Remodeling, LLC 7 2:2023bk19533
    Sep 6, 2019 Powered 4 Significance LLC 7 3:2019bk27186
    Sep 6, 2019 Percolation Communications LLC 7 3:2019bk27176
    Jan 26, 2018 The Greenleaf Company 7 3:2018bk11590
    Apr 26, 2017 Nabucco LLC 7 3:17-bk-18500
    Apr 25, 2017 Damon G. Douglas Company 11 3:17-bk-18415
    Mar 2, 2017 Inspire Kids, LLC 11 3:17-bk-14116
    Dec 2, 2015 Tweed Group LLC 7 3:15-bk-32743
    Oct 20, 2015 Korngip LLC 11 3:15-bk-29726
    Dec 16, 2014 Pinnacle Development, Inc. 7 3:14-bk-35179
    Jun 23, 2014 La-Jam Inc 11 3:14-bk-22833
    Nov 8, 2013 Santea Logistics Inc 7 3:13-bk-34594
    Jun 11, 2013 Il Posto Giusto, Inc 11 3:13-bk-22908
    Apr 2, 2012 High Society Salon, Inc 7 3:12-bk-18683
    Jun 30, 2011 A&M Masiello, Inc 7 3:11-bk-29947